Company NameRegionport Limited
Company StatusDissolved
Company Number02680294
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stuart Edward Forth
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 10 January 2015)
RoleCompany Director
Correspondence AddressSaffron House
4 Calderdale Drive
Spalding
Lincolnshire
PE11 1QE
Director NameRobert Pettit
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 23 July 2009)
RoleCompany Director
Correspondence Address15 Station Road
Rushden
Northamptonshire
NN10 9SJ
Secretary NameJean Hornsby
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration1 month (resigned 22 February 1993)
RoleCompany Director
Correspondence Address149 Southampton Road
Northampton
Northamptonshire
NN4 8DZ
Secretary NameJean Hornsby
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration1 month (resigned 22 February 1993)
RoleCompany Director
Correspondence Address149 Southampton Road
Northampton
Northamptonshire
NN4 8DZ
Secretary NameJoanne Cuthbert
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 23 January 1993)
RoleCompany Director
Correspondence Address5 Sawyers Crescent
Chelveston
Wellingborough
Northamptonshire
NN9 6AD
Secretary NameJoanne Cuthbert
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 23 January 1993)
RoleCompany Director
Correspondence Address5 Sawyers Crescent
Chelveston
Wellingborough
Northamptonshire
NN9 6AD
Director NameCharles Clive Odell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(5 years after company formation)
Appointment Duration12 years, 5 months (resigned 23 July 2009)
RoleHaulier
Correspondence Address24 Tenter Close
Higham Ferrers
Rushden
Northamptonshire
NN10 8AF
Secretary NameCharles Clive Odell
NationalityBritish
StatusResigned
Appointed09 June 1998(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 July 2009)
RoleHaulier
Correspondence Address24 Tenter Close
Higham Ferrers
Rushden
Northamptonshire
NN10 8AF
Secretary NameSarah Louise Swan
NationalityBritish
StatusResigned
Appointed11 August 2009(17 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 August 2009)
RoleManager
Correspondence Address6 Scotia Road
Fishtoft
Boston
Lincs
PE21 0RL

Contact

Telephone020 70520807
Telephone regionLondon

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£738,700
Cash£439,452
Current Liabilities£97,867

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
22 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (13 pages)
22 October 2014Liquidators statement of receipts and payments to 30 September 2014 (13 pages)
22 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (13 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
2 September 2014Liquidators' statement of receipts and payments to 16 August 2012 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 16 August 2013 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 16 August 2013 (15 pages)
2 September 2014Liquidators statement of receipts and payments to 16 August 2013 (15 pages)
2 September 2014Liquidators statement of receipts and payments to 16 August 2012 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 16 August 2012 (15 pages)
25 November 2011Liquidators' statement of receipts and payments to 14 August 2011 (14 pages)
25 November 2011Liquidators statement of receipts and payments to 14 August 2011 (14 pages)
25 November 2011Liquidators' statement of receipts and payments to 14 August 2011 (14 pages)
20 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
7 September 2010Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 September 2010 (2 pages)
3 September 2010Administrator's progress report to 5 August 2010 (10 pages)
3 September 2010Administrator's progress report to 5 August 2010 (10 pages)
3 September 2010Administrator's progress report to 5 August 2010 (10 pages)
17 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
17 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
26 February 2010Statement of administrator's proposal (22 pages)
26 February 2010Statement of administrator's proposal (22 pages)
25 February 2010Result of meeting of creditors (2 pages)
25 February 2010Result of meeting of creditors (2 pages)
16 September 2009Appointment of an administrator (1 page)
16 September 2009Appointment of an administrator (1 page)
21 August 2009Appointment terminated secretary sarah swan (1 page)
21 August 2009Appointment terminated secretary sarah swan (1 page)
13 August 2009Secretary appointed sarah louise swan (1 page)
13 August 2009Secretary appointed sarah louise swan (1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 July 2009Director appointed stuart edward forth (2 pages)
30 July 2009Appointment terminated director and secretary charles odell (1 page)
30 July 2009Director appointed stuart edward forth (2 pages)
30 July 2009Appointment terminated director and secretary charles odell (1 page)
30 July 2009Appointment terminated director robert pettit (1 page)
30 July 2009Appointment terminated director robert pettit (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 23/01/09; no change of members (4 pages)
24 February 2009Return made up to 23/01/09; no change of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 February 2008Return made up to 23/01/08; no change of members (7 pages)
18 February 2008Return made up to 23/01/08; no change of members (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 March 2007Return made up to 23/01/07; full list of members (7 pages)
6 March 2007Return made up to 23/01/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 February 2006Return made up to 23/01/06; full list of members (7 pages)
3 February 2006Return made up to 23/01/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 23/01/01; full list of members (6 pages)
7 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 September 2000 (5 pages)
1 September 2000 (5 pages)
10 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999 (5 pages)
29 September 1999 (5 pages)
29 March 1999Return made up to 23/01/99; no change of members (4 pages)
29 March 1999Return made up to 23/01/99; no change of members (4 pages)
31 October 1998 (5 pages)
31 October 1998 (5 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
30 October 1997 (5 pages)
30 October 1997 (5 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1996 (6 pages)
2 November 1996 (6 pages)
25 March 1996Return made up to 23/01/96; full list of members (6 pages)
25 March 1996Return made up to 23/01/96; full list of members (6 pages)
7 February 1996 (5 pages)
7 February 1996 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 January 1992Incorporation (12 pages)
23 January 1992Incorporation (12 pages)